Company NameJbdst Holding Company Limited
Company StatusDissolved
Company NumberSC222997
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Mark Joseph Barry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(1 week after company formation)
Appointment Duration15 years, 5 months (closed 14 February 2017)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence Address43 Northumberland Street
Edinburgh
Lothian
EH3 6JQ
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Director NameDavid Stevenson Templeton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2008)
RoleFinancial Adviser
Correspondence Address17 Main Street
Newton
Broxburn
West Lothian
EH52 6QE
Scotland
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed01 October 2001(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NameWilliam Crockett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address43 Northumberland Street
Edinburgh
Lothian
EH3 6JQ
Scotland
Director NameIan Kerr Lambie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 July 2010)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressWeigelia
Kingscavil
Linlithgow
West Lothian
EH49 6NA
Scotland
Director NameMr Grant Thomas William Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Northumberland Street
Edinburgh
Lothian
EH3 6JQ
Scotland
Director NameMr Alistair Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2011)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address43 Northumberland Street
Edinburgh
Lothian
EH3 6JQ
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websitewww.edrisk.co.uk
Telephone0131 5562535
Telephone regionEdinburgh

Location

Registered Address43 Northumberland Street
Edinburgh
Lothian
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2.3k at £1John M.j Barry
65.34%
Ordinary
213 at £1William Crockett
6.14%
Ordinary
128 at £1Ian Kerr Lambie
3.69%
Ordinary
106 at £1Mr Grant Thomas Walker
3.05%
Ordinary
756 at £1David S. Templeton
21.78%
Ordinary

Financials

Year2014
Net Worth£60,359
Cash£134
Current Liabilities£1,212

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

8 October 2001Delivered on: 15 October 2001
Satisfied on: 11 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,471
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3,471
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,471
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3,471
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,471
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,471
(4 pages)
11 April 2013Satisfaction of charge 1 in full (3 pages)
27 December 2012Termination of appointment of Grant Walker as a director (1 page)
27 December 2012Termination of appointment of William Crockett as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 September 2011Director's details changed for William Crockett on 7 September 2011 (2 pages)
7 September 2011Director's details changed for John Mark Joseph Barry on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Grant Walker on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for William Crockett on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Grant Walker on 7 September 2011 (2 pages)
7 September 2011Director's details changed for John Mark Joseph Barry on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
11 August 2011Cancellation of shares. Statement of capital on 11 August 2011
  • GBP 3,471
(4 pages)
8 August 2011Purchase of own shares. (3 pages)
3 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2011Termination of appointment of Alistair Brown as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 September 2010Termination of appointment of John Cregan as a secretary (1 page)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
6 July 2010Termination of appointment of Ian Lambie as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 October 2009Appointment of Mr Alistair N/a Brown as a director (2 pages)
27 October 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 3,577
(2 pages)
16 September 2009Return made up to 07/09/09; full list of members (5 pages)
5 May 2009Gbp ic 4227/3471\26/03/09\gbp sr 756@1=756\ (2 pages)
7 April 2009Declaration of shares redemption:auditor's report (3 pages)
26 January 2009Appointment terminated director david templeton (1 page)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Return made up to 07/09/08; full list of members (5 pages)
9 July 2008Director appointed mr grant thomas william walker (1 page)
9 July 2008Ad 23/06/08-23/06/08\gbp si 106@1=106\gbp ic 4121/4227\ (2 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
15 May 2007Group of companies' accounts made up to 31 May 2006 (23 pages)
21 September 2006Return made up to 07/09/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
11 January 2006Group of companies' accounts made up to 31 May 2005 (22 pages)
28 September 2005Return made up to 07/09/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 May 2004 (27 pages)
10 September 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
17 September 2003Return made up to 07/09/03; full list of members (9 pages)
8 May 2003Ad 30/04/03--------- £ si 128@1=128 £ ic 3993/4121 (2 pages)
24 April 2003New director appointed (2 pages)
25 February 2003Group of companies' accounts made up to 31 May 2002 (22 pages)
11 September 2002Return made up to 07/09/02; full list of members (7 pages)
14 August 2002Ad 12/08/02--------- £ si 213@1=213 £ ic 3780/3993 (2 pages)
25 July 2002New director appointed (2 pages)
13 May 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
8 February 2002Ad 04/12/01--------- £ si 3778@1=3778 £ ic 2/3780 (2 pages)
8 February 2002Statement of affairs (17 pages)
15 October 2001Partic of mort/charge * (6 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page)
7 September 2001Incorporation (15 pages)